Search icon

TRACK DATA CORPORATION

Company Details

Name: TRACK DATA CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Oct 1981 (43 years ago)
Date of dissolution: 24 Apr 1998
Entity Number: 727966
ZIP code: 11217
County: New York
Place of Formation: New York
Address: 95 ROCKWELL PLACE, NEW YORK, NY, United States, 11217

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 95 ROCKWELL PLACE, NEW YORK, NY, United States, 11217

Chief Executive Officer

Name Role Address
BARRY I. HERTZ Chief Executive Officer 95 ROCKWELL PLACE, BROOKLYN, NY, United States, 11217

History

Start date End date Type Value
1992-11-02 1993-11-01 Address 95 ROCKWELL PLACE, NEW YORK, NY, 11217, USA (Type of address: Principal Executive Office)
1992-11-02 1993-11-01 Address 95 ROCKWELL PLACE, BROOKLYN, NY, 11217, USA (Type of address: Service of Process)
1990-04-26 1992-11-02 Address 61 BROADWAY, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
1981-10-14 1990-04-26 Address 1337 EAST EIGHTH ST., BROOKLYN, NY, 11230, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
980424000506 1998-04-24 CERTIFICATE OF MERGER 1998-04-24
971008002586 1997-10-08 BIENNIAL STATEMENT 1997-10-01
931101002323 1993-11-01 BIENNIAL STATEMENT 1993-10-01
921102002824 1992-11-02 BIENNIAL STATEMENT 1992-10-01
C134635-2 1990-04-26 CERTIFICATE OF AMENDMENT 1990-04-26
B610717-3 1988-03-04 CERTIFICATE OF AMENDMENT 1988-03-04
A805546-4 1981-10-14 CERTIFICATE OF INCORPORATION 1981-10-14

Date of last update: 28 Feb 2025

Sources: New York Secretary of State